Beckenham
BR3 3PP
Secretary Name | Amber Lone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82a Leander Road London SW2 2LJ |
Director Name | Mrs Manjinder Biswas |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Actress Writer |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Manjinder Virk 50.00% Ordinary |
---|---|
1 at £1 | Neil Biswas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,308 |
Cash | £62,391 |
Current Liabilities | £45,115 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
16 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Neil Biswas on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Neil Biswas on 14 February 2017 (2 pages) |
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 May 2015 | Director's details changed for Manjinder Virk on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Manjinder Virk on 18 May 2015 (2 pages) |
20 April 2015 | Director's details changed for Manjinder Virk on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Neil Biswas on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Neil Biswas on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Manjinder Virk on 20 April 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Neil Biswas on 12 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Neil Biswas on 12 February 2015 (2 pages) |
27 February 2014 | Director's details changed for Neil Biswas on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Manjinder Virk on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 160 Leander Road Brixton Hill London SW2 2LL on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Manjinder Virk on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from 160 Leander Road Brixton Hill London SW2 2LL on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Neil Biswas on 27 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 13 November 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 November 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 13 November 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Director's details changed for Neil Biswas on 29 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Manjinder Virk on 29 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Manjinder Virk on 29 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Biswas on 29 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Return made up to 29/01/08; full list of members (7 pages) |
12 March 2008 | Return made up to 29/01/08; full list of members (7 pages) |
21 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 160 leander road london SW2 2LL (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 160 leander road london SW2 2LL (1 page) |
21 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
26 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
22 November 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 139 kingston road wimbledon london SW19 1LT (1 page) |
8 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 139 kingston road wimbledon london SW19 1LT (1 page) |
8 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (6 pages) |
29 January 2003 | Incorporation (6 pages) |